PREMIERE COFFEE LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BB

Company number 05156564
Status Active
Incorporation Date 17 June 2004
Company Type Private Limited Company
Address FAREHAM HOUSE, 69 HIGH STREET, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7BB
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 60,010 ; Group of companies' accounts made up to 30 November 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of PREMIERE COFFEE LIMITED are www.premierecoffee.co.uk, and www.premiere-coffee.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-one years and four months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premiere Coffee Limited is a Private Limited Company. The company registration number is 05156564. Premiere Coffee Limited has been working since 17 June 2004. The present status of the company is Active. The registered address of Premiere Coffee Limited is Fareham House 69 High Street Fareham Hampshire England Po16 7bb. The company`s financial liabilities are £1851.37k. It is £950.06k against last year. And the total assets are £1185.47k, which is £-744.31k against last year. ARKLE, Patrick Robin is a Secretary of the company. ARKLE, Michele Anne is a Director of the company. ARKLE, Patrick Robin is a Director of the company. HIRST, Andrew Stuart is a Director of the company. HIRST, Lorraine is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MCARDLE, Kenneth Joseph has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


premiere coffee Key Finiance

LIABILITIES £1851.37k
+105%
CASH n/a
TOTAL ASSETS £1185.47k
-39%
All Financial Figures

Current Directors

Secretary
ARKLE, Patrick Robin
Appointed Date: 17 June 2004

Director
ARKLE, Michele Anne
Appointed Date: 11 June 2015
62 years old

Director
ARKLE, Patrick Robin
Appointed Date: 17 June 2004
62 years old

Director
HIRST, Andrew Stuart
Appointed Date: 17 June 2004
65 years old

Director
HIRST, Lorraine
Appointed Date: 11 June 2015
64 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

Director
MCARDLE, Kenneth Joseph
Resigned: 03 November 2006
Appointed Date: 17 June 2004
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

PREMIERE COFFEE LIMITED Events

29 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60,010

29 Jun 2016
Group of companies' accounts made up to 30 November 2015
23 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

23 Feb 2016
Change of share class name or designation
26 Oct 2015
Secretary's details changed for Patrick Robin Arkle on 8 October 2015
...
... and 57 more events
15 Jul 2004
New secretary appointed;new director appointed
15 Jul 2004
New director appointed
15 Jul 2004
Director resigned
15 Jul 2004
Secretary resigned
17 Jun 2004
Incorporation

PREMIERE COFFEE LIMITED Charges

31 January 2013
Legal charge
Delivered: 9 February 2013
Status: Satisfied on 20 February 2015
Persons entitled: Bank of Scotland PLC
Description: 7 high street, southampton, hampshire t/no HP611913 by way…
17 August 2012
Legal charge
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property situate and k/a 33 london road bognor regis…
8 November 2005
Debenture
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 April 2005
Debenture
Delivered: 15 April 2005
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…